JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES

Size: px
Start display at page:

Download "JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES"

Transcription

1 G-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 26, :00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:07 p.m., the regular City Council meeting began. COUNCIL PRESENT: Mayor Josh Fryday, Mayor Pro Tempore Pam Drew, Councilmember Denise Athas, Councilmember Pat Eklund, and Councilmember Eric Lucan STAFF PRESENT: City Manager Regan Candelario, Assistant City Attorney Veronica Nebb, Assistant City Manager Peggy Flynn, Assistant City Manager Michael Antwine, City Clerk Terrie Gillen, Police Chief Adam McGill, Public Works Director Russ Thompson, Deputy Director of Public Works Chris Blunk, Community Development Director Bob Brown, Interim IT Manager Shamin Miller, Recreation Services Manager Kevin Conklin, Recreation Services Manager Elizabeth Tran, Recreation Supervisor Katie Gauntlett, Recreation Coordinator Kendric Baccei, Administrative Services Manager Kate Whan, Finance Manager Tony Clark, Accounting Supervisor Maureen Chapman, Sustainability Coordinator Gretchen Schubeck, Interim Human Resources Manager Gail Papworth, Management Analyst Sherin Olivero, and Management Analyst Terri Brown B. CLOSED SESSION ANNOUNCEMENT There was no item listed for this section. C. CEREMONIAL MATTERS/PRESENTATIONS On behalf of the City Council, the Mayor recognized each of the groups listed below. 1. Presentation Introduction of the City of Novato s Dominican University participants in the Reimagining Citizenship Program 1 1

2 2. Ceremonial Matter Proclamation recognizing Edward Mainland for his activism in creating and maintaining a sustainable Novato 3. Ceremonial Matter Proclamation recognizing Pini Hardware for its 100 th Anniversary and for being a Novato Proud Business D. APPROVAL OF THE FINAL AGENDA Councilmember Eklund requested that J-10 (City Budget) be discussed before J-9 (MOU with NUSD). COUNCIL ACTION: Upon motion by Councilmember Athas and seconded by Councilmember Eklund, the City Council voted 5-0 via roll call to approve the Final Agenda, including the Council discussing item J-10 before J-9. AYES: NOES: ATHAS, EKLUND, LUCAN, DREW, FRYDAY NONE. E. REPORTS FROM THE CITY COUNCIL & CITY MANAGER 1. City Manager and City Council Reports City Manager Report In the City Manager s report, Mr. Candelario congratulated and welcomed the Dominican students, expressed hope for the adoption of the Budget, commented on the success of the Rock the Block event, announced the SMART Station discussion would take place on July 10, and announced the upcoming July 4 th Parade, which Public Works would have a float and he would be one of the judges. City Council Reports 1. Councilmember Lucan reported that he attended the ribbon cutting of the SMART multiuse path, mentioned that several constituents notified him that they appreciated the Rock the Block event, and he toured Recology s Recycling and Sorting facility in San Francisco. 2. Councilmember Athas reported that she attended the following events: Chamber of Commerce meeting, Police Officers Association meeting, Habitat for Humanity meeting, Rock the Block event, Age Friendly Committee meeting, Mayors and City Councils of Marin County (MCCMC) Ad Hoc Committee for Disaster Readiness meeting, Margaret Todd Senior Center (MTSC) Invest Group, and another age friendly group meeting at the MTSC. 3. Mayor Pro Tempore Drew reported that she toured the Ultragenyx facility, attended the Rock the Block event and thanked the crew, went to the 2 2

3 MCCMC Pension and OPEB Reform subcommittee meeting, and thanked Councilmember Lucan for enabling her to better understand his idea of the proposed budget. 4. Councilmember Eklund reported that she attended the Novato Historical Guild meeting and Anubhuti Meditation Center s 40 th Anniversary; she toured Ultragenyx; she attended the Rock the Block event, Hamilton Forum meeting, MCCMC Pension and OPEB meeting and thanked Finance Manager Tony Clark for participating; she met with Marin Valley residents; and she attended the CASA Technical meeting. 5. Mayor Fryday mentioned that he attended the Legislative Committee meeting and he visited the El Paso immigrant detention center with a congregation of mayors from around the United States F. PUBLIC COMMENTS 1. Regina Bianucci Rus, a member of the League of Women Voters, reminded the public that the Council had individually agreed to support the Elevate the Discussion Pledge with regard to civil discourse. 2. Doug Wilson announced that the Marin Museum of Contemporary Art (MarinMOCA) received a grant from the California Arts Council in which 4 th grade students in Novato could now visit and tour the museum with this grant. 3. Janna Barkin spoke about equity and inclusion for all in Novato and in our City s budget. 4. Kevin Morrison encouraged the City Council to support SB 54, train staff on anti-bias training, and establish a Novato Human Rights Commission. 5. Don Foster spoke on his support of inclusion in Novato and requested that the all groups have access to a Free Speech Zone at the Farmer s Market. 6. Patty Hoyt asked Council to support SB 54. After the last speaker, the Mayor asked Chief McGill to comment on the City s stance with regard to cooperation with ICE (Immigration and Customs Enforcement) and other issues that were raised by the speakers. The police chief stated that the City had not participated in any ICE enforcement; regardless of citizenship; he asked people to continue to report crimes; and he stated that SB 54 would not change any of the City s current practices, because it essentially already had policies with regard to respect and inclusivity. G. CONSENT CALENDAR 3 3

4 Councilmember Lucan and then seconded by Councilmember Athas motioned to adopt the Consent Calendar. However, Councilmember Eklund requested to pull Item G-6 pertaining to the budget amendment for the replacement of a thermo plastic applicator. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas, the City Council voted 5-0 via roll call to adopt the Consent Calendar, excluding Item G-6. AYES: NOES: LUCAN, ATHAS, EKLUND, DREW, FRYDAY NONE. 1. Waive reading and authorize introductions and/or adoption of ordinances by title only This is a standard procedural action to waive any readings of an ordinance on this agenda, so that the City Council does not have to read the ordinance in its entirety. 2. Approve the City Council closed session meeting minutes of June 12, Approve the City Council regular meeting minutes of June 12, Adopt a resolution establishing the appropriations limit for Fiscal Year 2018/19 The City Council adopted Resolution No Authorize the City Manager to apply for a 0% interest loan from PG&E for up to $44,999 to complete a lighting retrofit at the Police Station; and upon loan approval, authorize the City Manager to execute the funding agreement 6. Adopt a resolution to amend the Fiscal Year 2017/18 Budget to add to Fund 602 (formerly Fund 605) Equipment/ Vehicle Replacement, a thermo plastic applicator; allocate $28, from Fund 602 for the purchase of a thermo plastic applicator for traffic safety markings; and authorize the City Manager to purchase same This item was pulled and discussed at the end of the Council meeting. 4 4

5 7. Authorize the Mayor to sign a letter in opposition (unless amended) to Senate Bill 828 (Weiner) Land Use: Housing Element H. UNFINISHED AND OTHER BUSINESS There were no items listed for this section. I. PUBLIC HEARINGS There were no items listed for this section. J. GENERAL BUSINESS 8. Consider and possibly take action to adopt a resolution approving the Transportation Authority of Marin s Final Sales Tax Renewal Expenditure Plan Executive Director Denise Steinhauser presented to the City Council TAM s expenditure plan concerning the Transportation Sales Tax Renewal. Then Council asked questions. There were four comments from the public. Danielle Addleman expressed support for this Plan and thanked TAM and Councilmembers Eklund and Lucan for the funding of crossing guards at Lynwood Elementary School. Veda Florez stated her pleasure that TAM incorporated many of the community s recommendations and mentioned the possibility of a Miles Travel Tax. Coy Smith, CEO of the Novato Chamber of Commerce, spoke about his participation in EPAC, listening to the community, and expressing his and their support of the Tax Renewal Expenditure Plan. Peter Pelham also commented on his support of the Plan and stated that Novato would truly be benefitting from Plan. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas, the City Council voted 5-0 via roll call to adopt the resolution approving the Transportation Authority of Marin s Final ½ Cent Transportation Sales Tax Renewal Expenditure Plan. AYES: NOES: LUCAN, ATHAS, EKLUND, DREW, FRYDAY NONE. 5 5

6 The City Council adopted Resolution No The Council thanked TAM and made some comments. Then took a recess. 10. Hold a budget hearing, accept public testimony on the Fiscal Year 2018/19 Proposed Operating and Capital Improvement Budgets, approve a resolution adopting the final City of Novato Operating and Capital Improvement Budgets, approve a resolution adopting the final budget of the Novato Public Finance Authority, and approve a resolution authorizing personnel allocation changes as part of the 2018/19 City Budget After recess, City Manager Candelario and Assistant City Manager Antwine introduced this item, explained the history of how the Council and City got to this point in the budget process, and mentioned the additional budget documents that were provided to Council that evening. Then, Assistant City Attorney Nebb explained the voting process procedures with regard to possible Council members conflict of interests with some of the proposed CIP budget items. Afterwards, there were some questions and answers between the Council and staff. Mr. Hutch Turner was the only public speaker, and spoke about his concern for the proposed $40,000 for cannabis outreach. The City Council then went through the process of going through each of the CIP budget item lines that may be of conflict with Councilmembers. Councilmember Athas recused herself from the Vineyard Road Pavement Rehabilitation Project (CIP No ) discussion and left the Council Chambers. There was no public comment. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Councilmember Lucan, the City Council voted via roll call to approve the budget for the Vineyard Road Pavement Rehabilitation Project (CIP No ). AYES: EKLUND, LUCAN, DREW, FRYDAY NOES: NONE. RECUSED: ATHAS Councilmember Athas returned to her seat. In regard to the Hamilton SMART Station Phases II and III - Civic Center Master Plan (CIP No ) and Sherman Avenue/ Cain Lain Improvements Project (CIP No ), Councilmember Lucan had to recuse himself from the dais. 6 6

7 Council discussed the proposal of moving the downtown museum to the Simmons House for ADA compliance. There was no public comment on this item. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Mayor Pro Tempore Drew, the City Council voted via roll call to add a CIP project that is unfunded to rehabilitate the Simmons House for movement of the downtown museum at some point in the future to the Simmons House. NOES: ATHAS, FRYDAY RECUSED: LUCAN The motion did not carry. They then discussed the Civic Center Master Plan budget item with staff. There was no public comment. COUNCIL ACTION: Upon motion by Mayor Fryday and seconded by Councilmember Athas, the City Council voted via roll call to approve the Civic Center Master Plan (CIP No ). AYES: FRYDAY, ATHAS, EKLUND, DREW NOES: NONE. RECUSED: LUCAN Council then took action on the Sherman Avenue/ Cain Lain Improvements Project (CIP No ). There was no public comment. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Mayor Pro Tempore Drew, the City Council voted via roll call to approve the Sherman Avenue/ Cain Lain Improvements Project (CIP No )., ATHAS, FRYDAY NOES: NONE. RECUSED: LUCAN Councilmember Lucan returned to the dais. Mayor Fryday had to recuse himself from the remaining CIP project items that may be a conflict of interests. Mayor Pro Tempore Drew then facilitated the meeting. Assistant City Attorney Nebb listed the CIP projects that may had been a conflict with the Mayor: Hamilton Pump Station Cathodic Protection (CIP No ), Hamilton Pool Resurfacing (CIP No ), Reservoir Hill 7 7

8 Vista Trail and Scottsdale Marsh (CIP No ), Old Hamilton Gymnasium and Parking Lot Resurfacing (CIP No ), and the Hamilton Art Center Deferred Maintenance (CIP No ). There was some discussion regarding the Hamilton Parking Lot Resurfacing Project and the budget amount regarding the Hamilton Art Center. There was no public comment. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas, the City Council voted via roll call to move forward with all of the CIP projects (mentioned above). AYES: LUCAN, ATHAS, DREW NOES: EKLUND RECUSED: FRYDAY Mayor Fryday came back to the dais. The Council then proceeded with another round of budget questions with staff. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas to approve the resolution adopting the final City of Novato Operating and Capital Improvement budgets for Fiscal Year July 1, 2018 through June 30, 201,9 providing for the appropriation of expenditures in said budgets, and repealing all resolutions in concert herewith After that motion, Councilmember Eklund and Mayor Pro Tempore Drew had a series of amendments that followed. COUNCIL ACTION: Upon motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew to only fund mandatory ongoing items requests presented to City Council for a total of $230,155, which includes professional services for financial banking ($10,000), professional services ($3,600), create a separate budget line item for HRIS ($2,500 all out of General Fund), two IT Projects (added services live closed caption for $46,000 and anticipated new Dell Lease for $18,500), new Kyocera for ($56,000 funded by TOI), Major Crimes Task Force ($2,588 for Measure F), mandatory increase by the County for CAD ($14,300 from General Fund), Priority 1 to be mandatory - City-wide firebreak (ongoing for $20,000 funded by 17/18 surplus recommended by staff), mandatory chemical supplies ($12,500 out of 17/18 surplus), NPDS increase ($2,139 out of General Fund), and Elevator Testing for Administration Building ($3,000 from General Fund). Afterwards, Mayor Pro Tempore provided an explanation for this amendment, and mentioned that the Marin General Services Authority for 8 8

9 $39,028 was an error. Therefore, the total amount for only funding mandatory ongoing items became closer to $191,000 instead of $230,155 (which would change the total in the amended motion). Council discussed the amount of proposed amendments and why there were many proposed amendments. As a result, the Mayor asked that all the amendments be stated. Next, Mayor Pro Tempore Drew made the second proposed amendment. COUNCIL ACTION: Upon motion for an amendment by Mayor Pro Tempore Drew and seconded by Councilmember Eklund, with regard to Priority One Ongoing Items, to remove the $75,000 for the Special Project Initiatives Grant Writer from ASD Administration Fund, to stay with the increase for a receptionist in the amount of $40,000, to keep the HR Reorganization for $15,000, to move $16,000 from Measure F to the TOI concerning the Sonic Internet Circuit, to remove the PRCS Reorganization for a savings of $53,533, and to keep the annual storage fees for $7,500 for offsite hosting of records that would give the City a Priority One ongoing amount of $79,300 and a total ongoing of $309,455 minus the error. After Councilmember Eklund explained reasons for her support of the Priority One Ongoing items. Mayor Pro Tempore proposed the third amendment. COUNCIL ACTION: Upon motion for an amendment by Mayor Pro Tempore Drew and seconded by Councilmember Eklund for the following ongoing items to be mandatory one-time items: a limited term staffer, records destruction, notices and advertising, printing and duplicating, and increase to the youth grant programs. Council and staff conversed on the proposed amendments regarding the moving of items from Measure F to the TOI and the $20,000 for the Firebreak. Then, the Mayor summarized the following amendments and the Council voted on each one. COUNCIL ACTION: Upon motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew to only fund mandatory ongoing items requests presented to City Council for a total of almost $191,000 which includes professional services for financial banking ($10,000), professional services ($3,600), create a separate budget line item for HRIS ($2,500 all out of General Fund), two IT Projects (added services live closed caption for $46,000 and anticipated new Dell Lease for $18,500), new Kyocera for ($56,000 funded by TOI), Major Crimes Task Force ($2,588 for Measure F), mandatory increase by the County for CAD ($14,300 from General Fund), Priority 1 to be mandatory - City-wide firebreak (ongoing for $20,000 funded by 17/18 surplus recommended by staff), mandatory 9 9

10 chemical supplies ($12,500 out of 17/18 surplus), NPDS increase ($2,139 out of General Fund), and Elevator Testing for Administration Building ($3,000 from General Fund). NOES. ATHAS, LUCAN, FRYDAY The motion for the first amendment failed. COUNCIL ACTION: Upon motion for an amendment by Mayor Pro Tempore Drew and seconded by Councilmember Eklund, with regard to Priority One Ongoing Items, to remove the $75,000 for the Special Project Initiatives Grant Writer from ASD Administration Fund, to stay with the increase for a receptionist in the amount of $40,000, to keep the HR Reorganization for $15,000, to move $16,000 from Measure F to the TOI concerning the Sonic Internet Circuit, to remove the PRCS Reorganization for a savings of $53,533, and to keep the annual storage fees for $7,500 for offsite hosting of records that would give the City a Priority One ongoing amount of $79,300 and a total ongoing of $309,455 minus the error. NOES. ATHAS, LUCAN, FRYDAY The motion for the second amendment failed. COUNCIL ACTION: Upon motion for an amendment by Mayor Pro Tempore Drew and seconded by Councilmember Eklund for the following ongoing items to be mandatory one-time items: a limited term staffer, records destruction, notices and advertising, printing and duplicating, and increase to the youth grant programs. NOES. ATHAS, LUCAN, FRYDAY The motion for the third amendment failed. After the votes for the third amendment, Councilmember Eklund provided another amendment. COUNCIL ACTION: Upon motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew to move the one management analyst (FTE), currently funded by Measure F in Central Administration, and transfer it to Peggy Flynn s Office to manage the Downtown Parking and Downtown Business Association Activities

11 Thereafter, Councilmember Eklund explained her reason for the amendment. Council voted. COUNCIL ACTION: Upon motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew to move the one management analyst (FTE), currently funded by Measure F in Central Administration, and transfer it to Peggy Flynn s Office to manage the Downtown Parking and Downtown Business Association Activities. NOES. ATHAS, LUCAN, FRYDAY The motion for the fourth amendment failed. Councilmember Eklund made the following motion. COUNCIL ACTION: Upon a motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew that the City fully fund the long term infrastructure and facilities funds with at least $545,000 plus CPI and transfer no more than $500,000 from those funds into the General Fund. After seconded by Mayor Pro Tem Drew, Councilmember Eklund explained why. Council and staff conversed on Councilmember Eklund s proposed amendment. The Council took the following action. COUNCIL ACTION: Upon a motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew that the City fully fund the long term infrastructure and facilities funds with at least $545,000 plus CPI and transfer no more than $500,000 from those funds into the General Fund. NOES. ATHAS, LUCAN, FRYDAY The motion for the fifth amendment failed. Councilmember Eklund made the following amendments. COUNCIL ACTION: Upon a motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew to use the 16/17 surplus to fund $10,000 for the Novato Independent Elders Project and that we hold the remaining aside in a reserve earmarked for reduction of unfunded liability beyond the 115 Trust

12 AYES: NOES. EKLUND, DREW ATHAS, LUCAN, FRYDAY Motion failed. COUNCIL ACTION: Upon a motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew that as part of this next budget that staff study the emergency reserves and determine what is the adequate amount that we should be planning for to adequately prepare for a recession and other emergencies like fire and flood. Councilmember Eklund spoke on this amendment concerning the emergency reserves. Then Council voted. COUNCIL ACTION: Upon a motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew that as part of this next budget that staff study the emergency reserves and determine what is the adequate amount that we should be planning for to adequately prepare for a recession and other emergencies like fire and flood. NOES. ATHAS, LUCAN, FRYDAY Motion failed. COUNCIL ACTION: Upon a motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew to set aside 16/17 reserves about $50,000 for a project for Public Works to explore (setting up) a similar program like San Rafael for their sidewalk repair (pilot program) for use in Novato. Councilmember Eklund explained why she requested this project. Then Council voted. COUNCIL ACTION: Upon a motion for an amendment by Councilmember Eklund and seconded by Mayor Pro Tempore Drew to set aside 16/17 reserves about $50,000 for a project for Public Works to explore (setting up) a similar program like San Rafael for their sidewalk repair (pilot program) for use in Novato

13 NOES. ATHAS, LUCAN, FRYDAY Motion failed. After Councilmember Eklund s last amendment, the Council voted on the main motion. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas to approve the resolution adopting the final City of Novato Operating and Capital Improvement budgets for Fiscal Year July 1, 2018 through June 30, 201,9 providing for the appropriation of expenditures in said budgets, and repealing all resolutions in concert herewith The Council voted 3-2 via roll call vote. AYES: ATHAS, LUCAN, FRYDAY NOES. EKLUND, DREW The City Council adopted Resolution No There was a brief conversation about funding the lighting and sidewalks at Leafwood, but no formal action was taken. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas to approve the resolution of the Novato Public Finance Authority adopting the Final Budget of the Novato Public Finance Authority of the City of Novato for Fiscal Year July 1, 2018 through June 30, 2019 providing for the appropriation of expenditures of all sums set forth in said budget and repealing all resolutions in concert herewith. The Board Members (also members of the Council) of the Novato Public Finance Authority voted 3-2 via roll call vote. AYES: NOES. ATHAS, LUCAN, FRYDAY EKLUND, DREW The Board adopted Resolution No. NPFA COUNCIL ACTION: Upon motion by Councilmember Athas and seconded by Councilmember Lucan to approve the resolution authorizing personnel allocation changes as part of the Fiscal Year 2018/19 City Budget. The Council voted 3-2 via roll call vote

14 AYES: NOES. ATHAS, LUCAN, FRYDAY EKLUND, DREW The City Council adopted Resolution No Consider and possibly take action to authorize the City Manager to enter into a Memorandum of Understanding with the Novato Unified School District regarding the investigation and exploration of the potential for development of joint workforce housing project for public employees, including, without limitation, City of Novato, Novato Police Department, Novato Unified School District, and Novato Fire District employees City Manager Candelario brought this item forward and answered questions the Council had. There were two comments from the public. Regina Bianucci Rus commented on her support of the MOU and thanked staff. Robin Diederich commented that she understood this effort, but that the proposed area would impact her home. She asked the Council to keep her and her neighbors engaged in the process. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas to authorize the City Manager to enter into the MOU. The Council voted 3-2 via roll call vote. AYES: LUCAN, ATHAS, FRYDAY NOES. EKLUND, DREW CONSENT ITEM G-6 PULLED FOR FURTHER DISCUSSION 6. Adopt a resolution to amend the Fiscal Year 2017/18 Budget to add to Fund 602 (formerly Fund 605) Equipment/ Vehicle Replacement, a thermo plastic applicator; allocate $28, from Fund 602 for the purchase of a thermo plastic applicator for traffic safety markings; and authorize the City Manager to purchase same 14 14

15 Councilmember Eklund questioned staff as to why this item wasn t placed for the FY 18/19, which staff explained that the City had done a lot of extensive striping and the machine broke down. There was no public comment. COUNCIL ACTION: Upon motion by Councilmember Athas and seconded by Councilmember Lucan to approve the resolution. The Council voted 5-0 via roll call vote. AYES: ATHAS, EKLUND, LUCAN, DREW, FRYDAY NOES. NONE. The City Council adopted Resolution No K. COMMISSIONS, COMMITTEES AND BOARDS (CCB s) APPOINTMENTS There were no items listed for this section. L. WORK STUDY SESSION There were no items listed for this section. M. ADJOURNMENT The City Council adjourned the meeting at 11:01 p.m. in memory of Theodore J. Russell, Jim Hodges, and Bernie Hill Santo Draft Minutes recorded, prepared and respectfully submitted by: Terrie Gillen, CMC, City Clerk 15 15

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 12, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:10 p.m., the regular City

More information

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M. G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. July 10, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. July 10, :00 P.M. C-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE July 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:11 p.m., the regular City Council meeting

More information

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES. G-2 JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE February 13,

More information

CLOSED SESSION MINUTES

CLOSED SESSION MINUTES NOVATO CITY COUNCIL CLOSED SESSION MINUTES to be held at CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM March 13, 2018 5:00 P.M. A. CALL TO ORDER At approximately

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M. G-1 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE September 11, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 PM, the regular

More information

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm G-1 DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO July 25, 2017 6:00 pm The City Council Regular Meeting was called to order at 6:00 p.m. on Tuesday, July 25, 2017. 922 Machin Avenue

More information

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session DRAFT MINUTES OF THE CITY COUNCIL MEETING CLOSED SESSION NOVATO CITY HALL-ADMINISTRATIVE OFFICES 922 MACHIN, NOVATO April 25, 2017 5:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE October 9, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:13 p.m., the regular City

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

REGULAR MEETING MINUTES

REGULAR MEETING MINUTES NOVATO CITY COUNCIL REGULAR MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE January 23, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 p.m., the

More information

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16,

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm G-2 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE July 25, 2017 6:00 pm A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The City Council regular meeting was

More information

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M. NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE September 12, 2017 6:00 P.M. A G E N D A A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The regularly scheduled

More information

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT G-2 MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 13, 2018 5:00 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS: F-1 1. PUBLIC COMMENTS: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JULY 7, 2015 6:00 PM QUARTERLY

More information

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE April 5, 2016 6:00 PM 1. PUBLIC COMMENTS FOR AGENDA

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE September 13, 2016 5:00 PM CLOSED SESSION AGENDA

More information

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CLOSED SESSION MINUTES

CLOSED SESSION MINUTES NOVATO CITY COUNCIL CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM February 27, 2018 5:00 P.M. A. CALL TO ORDER At approximately 5 p.m.,

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE November 17, 2015 6:00 PM CLOSED SESSION AGENDA A. CALL

More information

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE February 2, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JANUARY 8, 2013 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 28, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee Page 1 of 6 MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, MAY 26, 2015, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002 MINUTES JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. NOVEMBER

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 March 21, 2007 Regular Session-

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session

More information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None

John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None TOWN OF SAN ANSELMO Minutes of the Town Council Meeting of January 13, 2015 1. 6:30 p.m. Interviews with applicants to the Board of Review and Capital Program Monitoring Committee. Item I - Interviews

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: James Campbell, Thomas Cromwell,

More information

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes **AMENDED** AGENDA SEPTEMBER 18, 2018 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. CLOSED SESSION: BUTTE ROOM 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR COUNCILMEMBER COUNCILMEMBER

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY Mayor Seto called the meeting to order at 7:01 p.m. ROLL CALL Mayor/Agency

More information

MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018

MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018 MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018 A. CITY COUNCIL AND SUCCESSOR AGENCY CONVENED TO OPEN SESSION COUNCIL MEMBERS PRESENT: OTHER

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call: Council members Derr, Franco, Montijo, Mayor Pro

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, June 4, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 Thursday, September 25, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 6:15 P.M. Mayor Rhoads called

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012 Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 May 17, 2006 Regular Session-

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

CITY OF PITTSBURG Redevelopment Agency Minutes October 1, 2007

CITY OF PITTSBURG Redevelopment Agency Minutes October 1, 2007 CITY OF PITTSBURG Redevelopment Agency Minutes October 1, 2007 Chair Ben Johnson called the meeting of the Redevelopment Agency to order at 7:38 P.M. in the City Council Chambers at City Hall, 65 Civic

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA May 22, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES APRIL 21, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information